MORGAN STANLEY HUMBOLDT INVESTMENTS LIMITED
LONDON

Hellopages » Greater London » Tower Hamlets » E14 4AD

Company number 04791140
Status Active
Incorporation Date 8 June 2003
Company Type Private Limited Company
Address 20 BANK STREET, CANARY WHARF, LONDON, E14 4AD
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Full accounts made up to 31 December 2015; Annual return made up to 23 June 2016 with full list of shareholders Statement of capital on 2016-06-23 EUR 100,000 ; Annual return made up to 30 September 2015 with full list of shareholders Statement of capital on 2015-10-24 EUR 100,000 . The most likely internet sites of MORGAN STANLEY HUMBOLDT INVESTMENTS LIMITED are www.morganstanleyhumboldtinvestments.co.uk, and www.morgan-stanley-humboldt-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and four months. Morgan Stanley Humboldt Investments Limited is a Private Limited Company. The company registration number is 04791140. Morgan Stanley Humboldt Investments Limited has been working since 08 June 2003. The present status of the company is Active. The registered address of Morgan Stanley Humboldt Investments Limited is 20 Bank Street Canary Wharf London E14 4ad. . BARTLETT, Paul Eugene is a Secretary of the company. KEHREN, Oliver is a Director of the company. PIAZZI, Massimo is a Director of the company. Secretary GLEDHILL, Mary Elizabeth has been resigned. Secretary MARVIN, Lisa Anne has been resigned. Secretary WALTERS, Sandra Gail has been resigned. Director BURNETT, Iain Macleod has been resigned. Director LEPONE, Robert has been resigned. Director MERRY, Scott Iain has been resigned. Director NASH, Lesley Ann has been resigned. Director RIMKUS, Andreas has been resigned. Director SLINGO, Matthew Conway has been resigned. The company operates in "Financial intermediation not elsewhere classified".


Current Directors

Secretary
BARTLETT, Paul Eugene
Appointed Date: 30 March 2010

Director
KEHREN, Oliver
Appointed Date: 15 December 2006
53 years old

Director
PIAZZI, Massimo
Appointed Date: 23 May 2007
54 years old

Resigned Directors

Secretary
GLEDHILL, Mary Elizabeth
Resigned: 26 June 2003
Appointed Date: 08 June 2003

Secretary
MARVIN, Lisa Anne
Resigned: 31 May 2006
Appointed Date: 26 June 2003

Secretary
WALTERS, Sandra Gail
Resigned: 30 March 2010
Appointed Date: 31 May 2006

Director
BURNETT, Iain Macleod
Resigned: 22 February 2008
Appointed Date: 15 December 2006
61 years old

Director
LEPONE, Robert
Resigned: 10 February 2009
Appointed Date: 22 February 2008
57 years old

Director
MERRY, Scott Iain
Resigned: 15 December 2006
Appointed Date: 29 January 2004
58 years old

Director
NASH, Lesley Ann
Resigned: 15 December 2006
Appointed Date: 08 June 2003
60 years old

Director
RIMKUS, Andreas
Resigned: 16 April 2007
Appointed Date: 15 December 2006
52 years old

Director
SLINGO, Matthew Conway
Resigned: 15 December 2006
Appointed Date: 26 June 2003
62 years old

MORGAN STANLEY HUMBOLDT INVESTMENTS LIMITED Events

07 Oct 2016
Full accounts made up to 31 December 2015
23 Jun 2016
Annual return made up to 23 June 2016 with full list of shareholders
Statement of capital on 2016-06-23
  • EUR 100,000

24 Oct 2015
Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-10-24
  • EUR 100,000

08 Oct 2015
Full accounts made up to 31 December 2014
13 Oct 2014
Annual return made up to 30 September 2014 with full list of shareholders
Statement of capital on 2014-10-13
  • EUR 100,000

...
... and 55 more events
09 Jul 2003
Secretary resigned
09 Jul 2003
New director appointed
09 Jul 2003
Accounting reference date shortened from 30/06/04 to 30/11/03
09 Jul 2003
New secretary appointed
08 Jun 2003
Incorporation